OPTION A LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
17/06/2517 June 2025 New | Satisfaction of charge SC3980950001 in full |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-13 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/10/249 October 2024 | Director's details changed for Mr Catalin Andrei Gruar on 2024-10-04 |
07/10/247 October 2024 | Appointment of Mr John Michael Laffey as a director on 2024-10-04 |
07/10/247 October 2024 | Appointment of Mr Catalin Andrei Gruar as a director on 2024-10-04 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Change of details for Mr Martin Stephen Keenan as a person with significant control on 2024-02-13 |
20/03/2420 March 2024 | Cessation of Christopher Ronald Fleet as a person with significant control on 2024-02-13 |
19/03/2419 March 2024 | Notification of Martin Stephen Keenan as a person with significant control on 2024-02-13 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-13 with updates |
05/03/245 March 2024 | Appointment of Mr Christopher Stephen Keenan as a director on 2024-02-12 |
22/02/2422 February 2024 | Registered office address changed from Option a Ltd Old Cambus Quarry Cockburnspath TD13 5YS to Mill Dene Beanburn Ayton Eyemouth TD14 5QY on 2024-02-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
16/11/2316 November 2023 | Appointment of Mr Christopher Ronald Fleet as a director on 2023-05-31 |
16/11/2316 November 2023 | Termination of appointment of Christopher Ronald Fleet as a director on 2023-05-31 |
08/06/238 June 2023 | Notification of Christopher Ronald Fleet as a person with significant control on 2023-05-30 |
08/06/238 June 2023 | Termination of appointment of Chris Keenan as a director on 2023-05-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-31 with updates |
08/06/238 June 2023 | Appointment of Mr Christopher Ronald Fleet as a director on 2023-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
20/04/1920 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | PREVSHO FROM 30/06/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
24/08/1824 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT PEDLEY STOTT / 22/08/2018 |
23/08/1823 August 2018 | DIRECTOR APPOINTED MR NICHOLAS ROBERT PEDLEY STOTT |
23/08/1823 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGRICULTURAL CONSULTANTS LIMITED |
23/08/1823 August 2018 | CESSATION OF GAVIN SIMPSON AS A PSC |
31/07/1831 July 2018 | APPOINTMENT TERMINATED, DIRECTOR GAVIN SIMPSON |
31/07/1831 July 2018 | DIRECTOR APPOINTED MR CHRIS KEENAN |
28/07/1828 July 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/04/1816 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SIMPSON / 16/04/2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/09/1524 September 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
18/05/1518 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/09/145 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3980950001 |
08/07/148 July 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/12/1322 December 2013 | PREVEXT FROM 30/04/2013 TO 30/06/2013 |
02/10/132 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SIMPSON / 30/06/2013 |
02/10/132 October 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
28/01/1328 January 2013 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 3FR 34 HOWE STREET EDINBURGH EH3 6TH SCOTLAND |
27/01/1327 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
21/05/1221 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/04/1120 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company